Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CAMBRIDGE AT CENTURY VILLAGE CONDOMINIUM #11 ASSOCIATION, INC.

Filing Information
N25463 65-0047363 03/17/1988 FL ACTIVE CANCEL ADM DISS/REV 01/30/2007 NONE
Principal Address
13460 SW 10 STREET
SUITE 101
PEMBROKE PINES, FL 33027

Changed: 07/17/2002
Mailing Address
13460 SW 10 STREET
SUITE 101
PEMBROKE PINES, FL 33027

Changed: 07/17/2002
Registered Agent Name & Address OTTO, CHARLIE ESQ
2699 STIRLING ROAD
SUITE C-207
FORT LAUDERDALE, FL 33312

Name Changed: 02/18/2008

Address Changed: 01/15/2009
Officer/Director Detail Name & Address

Title Director

Esposito, Patricia
1251 SW 125TH AVENUE T-406
PEMBROKE PINES, FL 33027

Title President

Falcon, Connie
1200 SW 124 TERRACE,
O-402
PEMBROKE PINES, FL 33027

Title Treasurer

Molano, Gloria
1110 SW 125th AVENUE
M-301
Pembroke Pines, FL 33027

Title VP, Secretary

Sergio, Brandao
1000 SW 125 AVENUE
N-409
Pembroke Pines, FL 33027

Title Director

Myron, Miller
1200 SW 125th AVENUE
L-415
Pembroke Pines, FL 33027

Title Director

Hart, Rick
1300 sw 124 terrace
P 202
Pembroke Pines, FL 33027

Annual Reports
Report YearFiled Date
2022 02/28/2022
2023 02/22/2023
2024 01/08/2024

Document Images
01/08/2024 -- ANNUAL REPORT View image in PDF format
02/22/2023 -- ANNUAL REPORT View image in PDF format
02/28/2022 -- ANNUAL REPORT View image in PDF format
01/22/2021 -- ANNUAL REPORT View image in PDF format
01/09/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
01/26/2018 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
02/10/2016 -- ANNUAL REPORT View image in PDF format
02/17/2015 -- ANNUAL REPORT View image in PDF format
02/12/2014 -- ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
02/02/2012 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
01/27/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
02/18/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
01/30/2007 -- REINSTATEMENT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
02/19/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
01/26/2000 -- ANNUAL REPORT View image in PDF format
02/26/1999 -- ANNUAL REPORT View image in PDF format
01/28/1998 -- ANNUAL REPORT View image in PDF format
02/04/1997 -- ANNUAL REPORT View image in PDF format
04/11/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format